UKBizDB.co.uk

TREEFORN PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Treeforn Property Management Limited. The company was founded 20 years ago and was given the registration number 04960965. The firm's registered office is in . You can find them at 89 Leighton Gardens, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TREEFORN PROPERTY MANAGEMENT LIMITED
Company Number:04960965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:89 Leighton Gardens, London, NW10 3PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Flat 89 Leighton Gardens, London, NW10 3PY

Director26 November 2003Active
89 Leighton Gardens, London, NW10 3PY

Director17 June 2020Active
89 Leighton Gardens, London, NW10 3PY

Director17 June 2020Active
89 Leighton Gardens, London, NW10 3PY

Secretary09 October 2009Active
27 Mornington Road, Brooklyn, Wellington, New Zealand,

Secretary26 November 2003Active
Flat 89 Garden Flat, Leighton Gardens, London, NW10 3PY

Secretary12 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 2003Active
89 Leighton Gardens, London, NW10 3PY

Director09 October 2009Active
27 Mornington Road, Brooklyn, Wellington, New Zealand,

Director26 November 2003Active
Flat 89 Garden Flat, Leighton Gardens, London, NW10 3PY

Director12 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 2003Active

People with Significant Control

Miss Emma Jane Redman
Notified on:17 June 2020
Status:Active
Date of birth:June 1993
Nationality:British
Address:89 Leighton Gardens, NW10 3PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Matthew Paul Rory Mardle
Notified on:17 June 2020
Status:Active
Date of birth:December 1991
Nationality:British
Address:89 Leighton Gardens, NW10 3PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Grant David Atkinson-Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:89 Leighton Gardens, NW10 3PY
Nature of control:
  • Significant influence or control
Mrs Lauren Kylie Atkinson-Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:89 Leighton Gardens, NW10 3PY
Nature of control:
  • Significant influence or control
Ms Margaret Fahey
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:Irish
Address:89 Leighton Gardens, NW10 3PY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-14Accounts

Accounts with accounts type dormant.

Download
2015-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.